Harrow
HA3 5DL
Secretary Name | Abbas Gulamali |
---|---|
Status | Current |
Appointed | 27 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 111a High Street Wealdstone Harrow HA3 5DL |
Director Name | Mr Andrea Lippi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 111a High Street Harrow HA3 5DL |
Website | www.navillenumismatics.com/ |
---|
Registered Address | Suite 1 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,379 |
Cash | £8,912 |
Current Liabilities | £38,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
13 February 2019 | Delivered on: 19 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Registered office address changed from Suite 1 Clardige House 32 Davies Street London W1K 4nd United Kingdom to Suite 1 Claridge House 32 Davies Street London W1K 4nd on 23 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Abbas Gulamali as a secretary on 27 March 2019 (2 pages) |
19 February 2019 | Registration of charge 080587880001, created on 13 February 2019 (7 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 March 2018 | Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to Suite 1 Clardige House 32 Davies Street London W1K 4nd on 22 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Change of details for Mr Mattia Torre as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Mattia Torre on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Mattia Torre as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Mattia Torre on 28 July 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
28 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 November 2014 | Termination of appointment of Andrea Lippi as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrea Lippi as a director on 27 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page) |
4 May 2012 | Incorporation (25 pages) |
4 May 2012 | Incorporation (25 pages) |